- Company Overview for SPIRE BUILDINGS LTD (06025482)
- Filing history for SPIRE BUILDINGS LTD (06025482)
- People for SPIRE BUILDINGS LTD (06025482)
- More for SPIRE BUILDINGS LTD (06025482)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2011 | DS01 | Application to strike the company off the register | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-02-10
|
|
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Mar 2010 | TM02 | Termination of appointment of M G Secretaries Ltd as a secretary | |
14 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
14 Jan 2010 | CH04 | Secretary's details changed for M G Secretaries Ltd on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Paul Andrew Kitchen on 13 January 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Mar 2009 | 363a | Return made up to 12/12/08; full list of members | |
19 Mar 2009 | 363a | Return made up to 12/12/07; full list of members | |
12 Jun 2008 | AA | Accounts made up to 31 December 2007 | |
09 Oct 2007 | 288a | New director appointed | |
28 Sep 2007 | CERTNM | Company name changed brownfield aquisitions LTD\certificate issued on 28/09/07 | |
18 Sep 2007 | 288a | New secretary appointed | |
18 Sep 2007 | 288b | Director resigned | |
18 Sep 2007 | 288b | Secretary resigned | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: 1 greenacres, edgeworth bolton lancashire BL7 0QG | |
12 Dec 2006 | NEWINC | Incorporation |